Check the

PENNINGTONS (FALMOUTH) LTD

Company
PENNINGTONS (FALMOUTH) LTD (05934421)

PENNINGTONS (FALMOUTH)

Phone: +44 (0)1326 373 268
A⁺ rating

KEY FINANCES

Year
2016
Assets
£126.62k ▲ £24.59k (24.10 %)
Cash
£37.9k ▲ £16.84k (79.91 %)
Liabilities
£100.11k ▼ £-1.62k (-1.59 %)
Net Worth
£26.51k ▲ £26.21k (8,648.84 %)

REGISTRATION INFO

Company name
PENNINGTONS (FALMOUTH) LTD
Company number
05934421
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.thebigtightscompany.co.uk
Phones
+44 (0)1326 373 268
01326 373 268
Registered Address
BOHELLAND HOUSE,
CHURCH ROAD,
PENRYN,
CORNWALL,
TR10 8BY

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
07 Sep 2016
Appointment of Mr Andrea Fornari as a director on 1 December 2015
07 Sep 2016
Termination of appointment of Alice Marie Murray as a director on 30 November 2015

See Also


Last update 2018

PENNINGTONS (FALMOUTH) LTD DIRECTORS

Laura Murray

  Acting
Appointed
18 September 2006
Role
Secretary
Address
Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY
Name
MURRAY, Laura

Andrea Fornari

  Acting PSC
Appointed
01 December 2015
Occupation
Director
Role
Director
Age
60
Nationality
Italian
Address
Bohelland House, Church Road, Penryn, Cornwall, United Kingdom, TR10 8BY
Country Of Residence
United Kingdom
Name
FORNARI, Andrea
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Laura Murray

  Acting PSC
Appointed
18 September 2006
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY
Country Of Residence
United Kingdom
Name
MURRAY, Laura
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
13 September 2006
Resigned
14 September 2006
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Beth Helyer

  Resigned
Appointed
30 November 2009
Resigned
01 December 2014
Occupation
Marketing Consultant
Role
Director
Age
57
Nationality
British
Address
Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY
Country Of Residence
France
Name
HELYER, Beth

Alice Marie Murray

  Resigned
Appointed
18 September 2006
Resigned
30 November 2015
Occupation
It Web Design
Role
Director
Age
44
Nationality
British
Address
Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY
Country Of Residence
United Kingdom
Name
MURRAY, Alice Marie

Jacqueline Beatrice Pogson

  Resigned
Appointed
18 September 2006
Resigned
30 November 2009
Occupation
Holistic Therapy
Role
Director
Age
71
Nationality
British
Address
2 River View, Flushing, Falmouth, Cornwall, TR11 5TN
Country Of Residence
England
Name
POGSON, Jacqueline Beatrice

Dianne Stevens

  Resigned
Appointed
18 September 2006
Resigned
30 November 2009
Occupation
Web Master
Role
Director
Age
81
Nationality
British
Address
63 Swan Mews, Swan Road, Lichfield, Staffordshire, WS13 6TU
Name
STEVENS, Dianne

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
13 September 2006
Resigned
14 September 2006
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.